Search icon

IMPACT 100-OWENSBORO INCORPORATED

Company Details

Name: IMPACT 100-OWENSBORO INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 2005 (20 years ago)
Organization Date: 28 Sep 2005 (20 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0622518
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 117 EAST 18TH STREET, #2290, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Director

Name Role
Marianne Smith Edge Director
Jeanie Owen Miller Director
KAREN ANDERSON Director
CAROL BOTHWELL Director
SALLY BRYANT Director
MARTHA F CLARK Director
BRENDA CLAYTON Director
MARIANNE SMITH EDGE Director
CHRISTY HALL Director
SANDY HALLMAN Director

Registered Agent

Name Role
Beth Clements Registered Agent

President

Name Role
Beth Clements President

Secretary

Name Role
Meghan McNulty Secretary

Treasurer

Name Role
Beth Shepherd Treasurer

Incorporator

Name Role
MARTHA F. CLARK Incorporator
MARIANNE SMITH EDGE Incorporator
JEANIE OWEN MILLER Incorporator

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-03-08
Annual Report 2024-03-08
Annual Report 2023-03-19
Principal Office Address Change 2022-03-24
Annual Report 2022-03-24
Registered Agent name/address change 2022-03-24
Annual Report 2021-02-09
Annual Report 2020-03-11
Annual Report 2019-06-20

Sources: Kentucky Secretary of State